This company is commonly known as Northern Ireland Plastics Limited. The company was founded 45 years ago and was given the registration number NI013346. The firm's registered office is in BELFAST. You can find them at 21 Arthur Street, , Belfast, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | NORTHERN IRELAND PLASTICS LIMITED |
---|---|---|
Company Number | : | NI013346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 21 Arthur Street, Belfast, Northern Ireland, BT1 4GA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Secretary | 25 July 2019 | Active |
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Secretary | 31 August 2018 | Active |
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 31 August 2018 | Active |
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 01 January 2022 | Active |
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 25 July 2019 | Active |
39, Shrigley Road, Killyleagh, Downpatrick, Northern Ireland, BT30 9SR | Secretary | 19 August 2016 | Active |
15 Kathleen Drive, Ballystockart, Comber, BT23 5QJ | Secretary | 05 February 1979 | Active |
20 Cherrytree Walk, Cherryvalley, Belfast, BT5 6PG | Director | 05 February 1979 | Active |
1, Annavale Banks, Ballynahinch, Co Down, BT24 8PL | Director | 01 December 1999 | Active |
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 31 August 2018 | Active |
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 31 August 2018 | Active |
Glendermott House, Dunnyvadden, Ballymena, BT42 4HW | Director | 04 April 2003 | Active |
31 Wardlow Road, Ballymena, Co Antrim, BT42 4HW | Director | 05 February 1979 | Active |
Jain (Europe) Limited | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor Rear Right Regal House, 70 London Road, Twickenham, England, TW1 3QS |
Nature of control | : |
|
Pacific Shelf 1218 Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, Earl Grey Street, Edinburgh, Scotland, EH3 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type small. | Download |
2019-07-29 | Officers | Appoint person secretary company with name date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.